logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ahmed, Abdul

    Related profiles found in government register
  • Ahmed, Abdul
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Yeomen Way, Ilford, IG6 2RN, United Kingdom

      IIF 1
  • Ahmed, Abdul
    British businessman born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lydgate Road, Coventry, West Midlands, CV6 3BZ, England

      IIF 2
  • Ahmed, Abdul
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lydgate Road, Coventry, West Midlands, CV6 3BZ, England

      IIF 3
    • icon of address 18, Bateman Street, London, London, W1D 3AG, United Kingdom

      IIF 4 IIF 5
    • icon of address 18, Bateman Street, London, London, W1D3AG, United Kingdom

      IIF 6
  • Ahmed, Abdul
    British business person born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Havil Street, London, Lodon, SE5 7RS, England

      IIF 7
  • Ahmed, Abdul, Mr.
    British business person born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sail Street, London, SE11 6NQ, England

      IIF 8 IIF 9
    • icon of address 70, Wigton Road, Romford, London, RM3 9HB, United Kingdom

      IIF 10
  • Mr Abdul Ahmed
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Yeomen Way, Ilford, IG6 2RN, United Kingdom

      IIF 11
  • Mr Abdul Ahmed
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lydgate Road, Coventry, West Midlands, CV6 3BZ, England

      IIF 12
  • Mr Abdul Ahmed
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sail Street, London, SE11 6NQ, England

      IIF 13
  • Mr. Abdul Ahmed
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sail Street, London, SE11 6NQ, England

      IIF 14
  • Ahmed, Abdul
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Olympic Court, Blackpool, Lancashire, FY4 5GU, England

      IIF 15
  • Ahmed, Abdul
    British sales director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 16
  • Ahmed, Abdul Gafur
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
  • Ahmed, Abdul Gafur
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 The Saturn Centre, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 18
  • Ahmed, Abdul Gafur
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Rawstorne Street, Blackburn, BB2 6NU, United Kingdom

      IIF 19
  • Gafur Ahmed, Abdul
    British businessman born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 20
  • Mr Abdul Ahmed
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Yeomen Way, Ilford, Greater London, IG6 2RN, England

      IIF 21
  • Ahmed, Abdul

    Registered addresses and corresponding companies
    • icon of address 75, Rawstorne Street, Blackburn, BB2 6NU, United Kingdom

      IIF 22
    • icon of address 10, Yeomen Way, Ilford, IG6 2RN, United Kingdom

      IIF 23
  • Mr Abdul Gafur Ahmed
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Rawstorne Street, Blackburn, BB2 6NU, England

      IIF 24
    • icon of address 75, Rawstorne Street, Blackburn, BB2 6NU, United Kingdom

      IIF 25
    • icon of address Flat-4 Harrier Court, Siddeley Drive, Hounslow, TW4 7DL, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 10 Yeomen Way, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 15 Lydgate Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13437562: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Bateman Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Flat-4 Harrier Court, Siddeley Drive, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -891 GBP2016-08-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13326919: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 75 Rawstorne Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate
    Equity (Company account)
    758,850 GBP2018-02-28
    Officer
    icon of calendar 2017-01-10 ~ 2017-12-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2017-08-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ 2025-04-12
    IIF 16 - Director → ME
  • 3
    icon of address 4385, 13437562: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 8 - Director → ME
    icon of calendar 2021-06-03 ~ 2021-10-19
    IIF 10 - Director → ME
  • 4
    icon of address 18 Bateman Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ 2019-12-12
    IIF 6 - Director → ME
    icon of calendar 2019-12-12 ~ 2019-12-18
    IIF 4 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-04-27
    IIF 3 - Director → ME
  • 5
    icon of address 4385, 13326919: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-10-20
    IIF 7 - Director → ME
  • 6
    icon of address 20 Spartan House Carlisle Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2018-04-01
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.